logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hallam, Peter Ernest

    Related profiles found in government register
  • Hallam, Peter Ernest
    British accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Broadlands, Alfreton, Derbyshire, DE55 3NW, England

      IIF 1
    • icon of address 41 Broadlands, Broadmeadows, South Normanton, Alfreton, Derbyshire, DE55 3NW

      IIF 2
    • icon of address 41, Broadlands, South Normanton, Alfreton, Derbyshire, DE55 3NW, United Kingdom

      IIF 3
    • icon of address 33 Market Place, Ripley, Derbyshire, DE5 3HA

      IIF 4
  • Hallam, Peter Ernest
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Abbott Road, Alfreton, Derbyshire, DE55 7HD, England

      IIF 5
  • Hallam, Peter Ernest
    British management accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-46, Genesis Business Centre, King Street, Alfreton, Derbyshire, DE55 7DQ, England

      IIF 6
    • icon of address 41, Broadlands, Broadmeadows, South Normanton, Alfreton, DE55 3NW, England

      IIF 7 IIF 8 IIF 9
    • icon of address 41, Broadlands, South Normanton, Alfreton, DE55 3NW, United Kingdom

      IIF 14 IIF 15
    • icon of address 55, Abbott Road, Alfreton, Derbyshire, DE55 7HD, England

      IIF 16
    • icon of address Enthusiasm Youth Hub, 50 Cotton Lane, Osmaston, Derby, DE24 8GG, England

      IIF 17
  • Hallam, Peter Ernest
    British

    Registered addresses and corresponding companies
    • icon of address 41 Broadlands, Broadmeadows, South Normanton, Alfreton, Derbyshire, DE55 3NW

      IIF 18
  • Hallam, Peter Ernest
    British accountant

    Registered addresses and corresponding companies
    • icon of address 41 Broadlands, Broadmeadows, South Normanton, Alfreton, Derbyshire, DE55 3NW

      IIF 19
    • icon of address 41, Broadlands, Broadmeadows, South Normanton, Alfreton, Derbyshire, DE55 3NW, Great Britain

      IIF 20
  • Mr Peter Ernest Hallam
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Abbott Road, Alfreton, Derbyshire, DE55 7HD, England

      IIF 21 IIF 22
  • Hallam, Peter Ernest

    Registered addresses and corresponding companies
    • icon of address 32-46, King Street, Alfreton, Derbyshire, DE55 7DQ

      IIF 23
    • icon of address 41 Broadlands, Broadmeadows, South Normanton, Alfreton, Derbyshire, DE55 3NW

      IIF 24
    • icon of address Genesis Business Centre, Genesis Centre, 32-46 King Street, Alfreton, Derbyshire, DE55 7DQ, England

      IIF 25
    • icon of address Genesis Centre, King Street, Alfreton, Derbyshire, DE55 7DQ

      IIF 26
    • icon of address Genesis Centre, 32/46 King, Street, Alfreton, Derbyshire, DE55 7DQ

      IIF 27
  • Hallam, Peter
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Western Road, Tring, Hertfordshire, HP23 4BN, United Kingdom

      IIF 28
  • Hallam, Peter

    Registered addresses and corresponding companies
    • icon of address 41, Broadlands, Alfreton, Derbyshire, DE55 3NW, England

      IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 55 Abbott Road, Alfreton, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-19
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 93 Western Road, Tring, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 28 - Director → ME
  • 3
    COMMUNITY MANUFACTURING, SERVICES AND TRAINING LTD - 2020-01-03
    icon of address 34 High Street, South Normanton, Alfreton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,368 GBP2022-04-30
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address Genesis Centre, 32-46 King Street, Alfreton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 3 - Director → ME
Ceased 21
  • 1
    GARTON POLYMER TECHNOLOGIES LTD - 2018-10-08
    icon of address 16 Castlegate, Tickhill, Doncaster
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-05-01
    IIF 9 - Director → ME
  • 2
    icon of address 31 Albion Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,352 GBP2024-02-29
    Officer
    icon of calendar 2013-03-04 ~ 2022-08-01
    IIF 6 - Director → ME
  • 3
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -139,225 GBP2022-12-31
    Officer
    icon of calendar 2014-11-11 ~ 2016-09-26
    IIF 27 - Secretary → ME
  • 4
    icon of address 33 Market Place, Ripley, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-07-29 ~ 2023-09-27
    IIF 4 - Director → ME
  • 5
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1996-01-31
    IIF 18 - Secretary → ME
  • 6
    OURANOS (UK) LTD - 2015-08-03
    icon of address 11 Chestnut Drive, South Normanton, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ 2015-07-31
    IIF 1 - Director → ME
    icon of calendar 2012-09-27 ~ 2015-05-31
    IIF 29 - Secretary → ME
  • 7
    icon of address Alfreton Hall, Church Street, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,966 GBP2023-12-31
    Officer
    icon of calendar 2014-11-11 ~ 2016-09-26
    IIF 23 - Secretary → ME
  • 8
    GARTON PROPERTY SERVICES LTD - 2017-03-27
    icon of address 294 Balby Road Balby Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2016-05-01
    IIF 10 - Director → ME
  • 9
    GARTON TEXTILE SERVICES LTD - 2020-09-28
    icon of address 17 Burnhams Close, Andover, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,284 GBP2024-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-05-01
    IIF 7 - Director → ME
  • 10
    icon of address 32-46 King Street, Alfreton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5 GBP2015-05-31
    Officer
    icon of calendar 2013-05-09 ~ 2016-05-01
    IIF 13 - Director → ME
  • 11
    icon of address Peter Hallam, Genesis Business Centre, 32-46 King Street, Alfreton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ 2016-05-01
    IIF 15 - Director → ME
  • 12
    icon of address Peter Hallam, Genesis Business Centre, 32-46 King Street, Alfreton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2016-05-01
    IIF 14 - Director → ME
  • 13
    HURT - 2009-08-04
    icon of address Alfreton Hall, Church Street, Alfreton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    245,315 GBP2023-12-31
    Officer
    icon of calendar 2014-11-11 ~ 2016-09-26
    IIF 25 - Secretary → ME
  • 14
    icon of address Genesis Centre, King Street, Alfreton, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,099 GBP2017-12-31
    Officer
    icon of calendar 2014-11-11 ~ 2016-09-26
    IIF 26 - Secretary → ME
  • 15
    GARTON BUSINESS SERVICES LTD - 2016-05-04
    icon of address 11 Chestnut Drive, Broadmeadows, South Normanton, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ 2016-05-01
    IIF 8 - Director → ME
  • 16
    PASK LTD
    - now
    GARTON FOOD SERVICES LTD - 2016-06-03
    icon of address Pask Ltd T/a Inxpress Derby Office 20 Toll Bar House, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    97,856 GBP2024-05-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-06-01
    IIF 11 - Director → ME
  • 17
    DP2A LTD - 2019-12-18
    GARTON TECH LTD - 2019-04-29
    GARTON DISPENSING SERVICES LTD - 2015-05-13
    icon of address 12 Victoria Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,162 GBP2024-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-05-01
    IIF 12 - Director → ME
  • 18
    icon of address The Hemington Millhouse Bus Cent, Station Road, Castle Donington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    830,638 GBP2022-04-30
    Officer
    icon of calendar 1998-08-05 ~ 2007-01-04
    IIF 24 - Secretary → ME
  • 19
    icon of address 39 High Street, South Normanton, Alfreton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2006-12-31
    IIF 2 - Director → ME
    icon of calendar 2000-05-11 ~ 2006-12-31
    IIF 19 - Secretary → ME
  • 20
    icon of address Enthusiasm Youth Hub 50 Cotton Lane, Osmaston, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2021-11-25
    IIF 17 - Director → ME
  • 21
    icon of address 13-14 The Green, Swanwick, Alfreton, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2012-04-16
    IIF 20 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.